Dissolved 2016-05-10
Company Information for CONSMA INVESTING LTD
LONDON, ENGLAND, W2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-05-10 |
Company Name | |
---|---|
CONSMA INVESTING LTD | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 06032694 | |
---|---|---|
Date formed | 2006-12-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-14 04:05:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
UNITRUST CORPORATE SERVICES LIMITED |
||
CHANELLE LATOYA STURGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE PETRE-MEARS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENATEC CONSULTING LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Dissolved 2016-01-26 | |
LODEX TRADING LTD | Company Secretary | 2006-12-19 | CURRENT | 2006-12-19 | Dissolved 2015-09-29 | |
TECHMAT PRODUCTIONS LTD | Company Secretary | 2006-12-19 | CURRENT | 2006-12-19 | Dissolved 2016-04-19 | |
DYNEX PRODUCTIONS LIMITED | Company Secretary | 2005-10-28 | CURRENT | 2004-12-17 | Dissolved 2016-05-31 | |
SOLANUM COMMERCIAL LIMITED | Company Secretary | 2005-10-12 | CURRENT | 2005-10-12 | Dissolved 2014-05-27 | |
LIMERSTON PARTNERS LIMITED | Company Secretary | 2004-07-28 | CURRENT | 2002-11-25 | Dissolved 2014-10-21 | |
WALPINE ENTERPRISES LIMITED | Company Secretary | 2004-03-19 | CURRENT | 2004-03-19 | Dissolved 2013-09-03 | |
LARTWOOD VENTURES LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Dissolved 2018-01-23 | |
TRESVIT COMMERCIAL LIMITED | Director | 2016-08-15 | CURRENT | 2016-08-15 | Dissolved 2018-01-23 | |
VECTRONIX ALLIANCE LIMITED | Director | 2015-10-27 | CURRENT | 2015-10-27 | Dissolved 2017-05-23 | |
NARDEN DEVELOPMENT LIMITED | Director | 2015-09-11 | CURRENT | 2015-09-11 | Dissolved 2017-11-07 | |
MELDORF DEVELOPMENT LIMITED | Director | 2015-07-23 | CURRENT | 2015-07-23 | Dissolved 2017-11-07 | |
NORFORD TRADING LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Dissolved 2017-11-07 | |
LENTWOOD COMMERCIAL LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Dissolved 2017-10-31 | |
TMC INITIATIVES LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2017-11-14 | |
AMARTEC TRADING LIMITED | Director | 2014-06-10 | CURRENT | 2014-06-10 | Dissolved 2015-09-22 | |
LINWARD ALLIANCE LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2016-06-14 | |
MIRANA VENTURES LIMITED | Director | 2013-05-15 | CURRENT | 2013-05-15 | Dissolved 2014-10-28 | |
MORGAN, GIBSON, LOVELL & HOYLE LIMITED | Director | 2012-12-12 | CURRENT | 2002-01-17 | Dissolved 2015-09-29 | |
NETWOOD CONSTRUCTION LIMITED | Director | 2012-12-12 | CURRENT | 2012-10-02 | Dissolved 2016-08-09 | |
LIMIX LIMITED | Director | 2012-12-12 | CURRENT | 2011-07-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM OFFICE 1 2 FLOOR 244 EDGWARE ROAD LONDON W2 1DS | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/12/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 20/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM ROOM 103 14 CROOMS HILL GREENWICH LONDON SE10 8ER UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS. CHANELLE LATOYA STURGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH PETRE-MEARS | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 01/02/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM ROOM 104,1ST FLOOR MERIDIAN HOUSE, ROYAL HILL GREENWICH LONDON SE10 8RD UNITED KINGDOM | |
AR01 | 19/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM JOHN HUMPHRIES HOUSE, ROOM 304 4-10 STOCKWELL STREET, GREENWICH LONDON SE10 9JN | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.47 | 7 |
MortgagesNumMortPartSatisfied | 0.01 | 1 |
MortgagesNumMortSatisfied | 0.42 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts
Creditors Due Within One Year | 2012-01-01 | £ 244 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSMA INVESTING LTD
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 244 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as CONSMA INVESTING LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |